ML19341D126
| ML19341D126 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 02/25/1981 |
| From: | Requa G Office of Nuclear Reactor Regulation |
| To: | Clark R Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 8103041013 | |
| Download: ML19341D126 (2) | |
Text
.
, p n**auq
~
jo UNITED STATES g
E NUCLEAR REGULATORY COMMISSION o
$ g * '/,E WASHINGTON, p, C. 20656 OT.
FEB 2 51981 f*****
,g, g,
Docket 50-309 Ed MEMORANDUM FOR: Robert A. Clark, Chief u, g,,g 18's &g/g,,
8 Operating Aeactors Branch !3, DL
'8 s
r FRm:
Glode Requa, Project Manager
,qQ Opearting Reactors Branch #3, DL f
p
SUBJECT:
FORTHCOMING MAINE YANKEE MEETING NOTE:
The original purpose-of this notice included only a discussion regarding the Maine Yankee quality assurance program. This revised notice adds a discussion reqarding the Maine Yankee spent fuel pool capacity expansion.
Date & Time:
March 3, 1981 8:30 AM Spent Fuel Pool 1:00 PM Quality Assurance Location:
Phillips Building Bethesda, Maryland Room P-110
Purpose:
To discuss:
(1) the Maine Yankee Quality Assurance Program (2) Spent Fuel Pool capacity expansion Requested to Attend:
NRC MAINE YANKEE W. Haas, QAB John Randazza J. Conway, QAB Wendell Johnson G. Requa, ORB #3 John Garrity Robert Groce, et. al.
Glade Requa, Projec
.a ager Operating Reactors Branch #3, DL cc: See back of page 8108041 0 6